Search icon

D & J IP SOLUTIONS, CORP.

Company Details

Entity Name: D & J IP SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2009 (16 years ago)
Document Number: P09000001566
FEI/EIN Number 264004849
Address: 802 NW 87TH AVE, 215, MIAMI, FL, 33172
Mail Address: 802 NW 87TH AVE, 215, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ YINEIRA Agent 802 NW 87TH AVE, MIAMI, FL, 33172

President

Name Role Address
SANCHEZ YINEIRA President 802 NW 87TH AVE # 215, MIAMI, FL, 33172

Vice President

Name Role Address
SANCHEZ DAVEL Vice President PO BOX 227844, MIAMI, FL, 33222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052260 OSICOMP SYSTEMS SERVICES ACTIVE 2019-04-29 2029-12-31 No data 802 NW 87 AVE, 215, MIAMI, FL, 33172
G19000021321 G09013900071 EXPIRED 2019-02-12 2024-12-31 No data PO BOX 227844, MIAMI, FL, 33222
G09013900071 OSICOMP SYSTEMS SERVICES EXPIRED 2009-01-13 2014-12-31 No data 2936 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 802 NW 87TH AVE, 215, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2012-04-23 802 NW 87TH AVE, 215, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 802 NW 87TH AVE, 215, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State